Company NameDuntal Limited
DirectorHenry Victor Last
Company StatusActive
Company Number00772683
CategoryPrivate Limited Company
Incorporation Date2 September 1963(60 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Henry Victor Last
NationalityBritish
StatusCurrent
Appointed20 November 1992(29 years, 2 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Danescroft Gardens
London
NW4 2ND
Director NameMr Henry Victor Last
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(54 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Danescroft Gardens
London
NW4 2ND
Director NameMr David Last
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(29 years, 2 months after company formation)
Appointment Duration25 years, 3 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Green Walk
Hendon
London
NW4 2AJ

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Mr David Last
50.00%
Ordinary
1 at £1Mrs Ita Last & Executors Of N. Halle
50.00%
Ordinary

Financials

Year2014
Net Worth£107,634
Current Liabilities£45,366

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due5 July 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End07 April

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Charges

1 August 1982Delivered on: 14 August 1982
Persons entitled: P.S.Refson & Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 33 west hill, wandsworth tn: sgl 275586.
Outstanding
24 May 1979Delivered on: 4 June 1979
Persons entitled: City Merchants LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises 33 west hill, wandsworth london SW18 title no 423137 together with all fixtures.
Outstanding
10 May 1978Delivered on: 12 May 1978
Persons entitled: P.S.Refson & Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 west hill, warnsworth, london SW18.
Outstanding
7 January 1965Delivered on: 18 January 1965
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 110 - 112 (even) leslie rd, east finchley N2, with all fixtures.
Outstanding

Filing History

14 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 March 2019 (4 pages)
16 January 2020Confirmation statement made on 20 November 2019 with updates (4 pages)
3 January 2020Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page)
7 March 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
4 January 2019Previous accounting period shortened from 6 April 2018 to 5 April 2018 (1 page)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
14 September 2018Cessation of David Last as a person with significant control on 1 March 2018 (1 page)
14 September 2018Notification of Henry Victor Last as a person with significant control on 1 March 2018 (2 pages)
14 September 2018Termination of appointment of David Last as a director on 1 March 2018 (1 page)
20 February 2018Appointment of Mr Henry Victor Last as a director on 18 January 2018 (2 pages)
11 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
5 January 2018Previous accounting period shortened from 7 April 2017 to 6 April 2017 (1 page)
15 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
30 December 2015Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
21 December 2015Previous accounting period extended from 29 March 2015 to 8 April 2015 (1 page)
21 December 2015Previous accounting period extended from 29 March 2015 to 8 April 2015 (1 page)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
28 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(4 pages)
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(4 pages)
31 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
31 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
29 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
2 November 2009Annual return made up to 20 November 2008 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 20 November 2008 with a full list of shareholders (3 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 November 2007Return made up to 20/11/07; full list of members (2 pages)
20 November 2007Return made up to 20/11/07; full list of members (2 pages)
9 July 2007Return made up to 20/11/06; full list of members (2 pages)
9 July 2007Return made up to 20/11/06; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 November 2005Return made up to 20/11/05; full list of members (2 pages)
24 November 2005Return made up to 20/11/05; full list of members (2 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 November 2004Return made up to 20/11/04; full list of members (5 pages)
25 November 2004Return made up to 20/11/04; full list of members (5 pages)
25 May 2004Registered office changed on 25/05/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
25 May 2004Registered office changed on 25/05/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
2 December 2003Return made up to 20/11/03; full list of members (5 pages)
2 December 2003Return made up to 20/11/03; full list of members (5 pages)
2 April 2003Return made up to 20/11/02; full list of members (4 pages)
2 April 2003Return made up to 20/11/02; full list of members (4 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 January 2002Return made up to 20/11/01; full list of members (5 pages)
23 January 2002Return made up to 20/11/01; full list of members (5 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
12 December 2000Return made up to 20/11/00; full list of members (5 pages)
12 December 2000Return made up to 20/11/00; full list of members (5 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
10 December 1999Return made up to 20/11/99; full list of members (6 pages)
10 December 1999Return made up to 20/11/99; full list of members (6 pages)
24 February 1999Return made up to 20/11/98; full list of members (6 pages)
24 February 1999Return made up to 20/11/98; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
2 December 1997Return made up to 20/11/97; full list of members (6 pages)
2 December 1997Return made up to 20/11/97; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
28 November 1996Return made up to 20/11/96; full list of members (6 pages)
28 November 1996Return made up to 20/11/96; full list of members (6 pages)
24 November 1995Return made up to 20/11/95; full list of members (12 pages)
24 November 1995Return made up to 20/11/95; full list of members (12 pages)
23 November 1995Accounts for a small company made up to 31 March 1995 (3 pages)
23 November 1995Accounts for a small company made up to 31 March 1995 (3 pages)